Name: | SUMMIT PERSONNEL AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 1980 (45 years ago) |
Date of dissolution: | 15 Dec 1994 |
Entity Number: | 624364 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 6 EAST 45TH STREET, SUITE 1800, NEW YORK, NY, United States, 10017 |
Principal Address: | 6 EAST 45 ST, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVE WOLFE | Chief Executive Officer | 6 E 45 ST, NEW YORK CITY, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 EAST 45TH STREET, SUITE 1800, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1985-05-01 | 1993-08-25 | Address | 6 EAST 45TH ST., SUITE 1800, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1980-04-29 | 1985-05-01 | Address | 41 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
941215000066 | 1994-12-15 | CERTIFICATE OF DISSOLUTION | 1994-12-15 |
930825002778 | 1993-08-25 | BIENNIAL STATEMENT | 1993-04-01 |
930126002835 | 1993-01-26 | BIENNIAL STATEMENT | 1992-04-01 |
B221529-3 | 1985-05-01 | CERTIFICATE OF AMENDMENT | 1985-05-01 |
A664308-5 | 1980-04-29 | CERTIFICATE OF INCORPORATION | 1980-04-29 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State